Background WavePink WaveYellow Wave

HOW CONNECTION ONE LIMITED (13224919)

HOW CONNECTION ONE LIMITED (13224919) is an active UK company. incorporated on 25 February 2021. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in transmission of electricity. HOW CONNECTION ONE LIMITED has been registered for 5 years. Current directors include EARL, Peter Richard Stephen, GORGYAN, Ana, TURNER, Paul.

Company Number
13224919
Status
active
Type
ltd
Incorporated
25 February 2021
Age
5 years
Address
49 Wood Vale, London, SE23 3DT
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Transmission of electricity
Directors
EARL, Peter Richard Stephen, GORGYAN, Ana, TURNER, Paul
SIC Codes
35120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOW CONNECTION ONE LIMITED

HOW CONNECTION ONE LIMITED is an active company incorporated on 25 February 2021 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in transmission of electricity. HOW CONNECTION ONE LIMITED was registered 5 years ago.(SIC: 35120)

Status

active

Active since 5 years ago

Company No

13224919

LTD Company

Age

5 Years

Incorporated 25 February 2021

Size

N/A

Accounts

ARD: 31/12

Overdue

28 days overdue

Last Filed

Made up to 28 February 2024 (2 years ago)
Submitted on 25 November 2025 (4 months ago)
Period: 1 March 2023 - 28 February 2024(13 months)
Type: Micro Entity

Next Due

Due by 25 February 2026
Period: 29 February 2024 - 31 December 2024

Confirmation Statement

Overdue

15 days overdue

Last Filed

Made up to 24 February 2025 (1 year ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 10 March 2026
For period ending 24 February 2026

Previous Company Names

HIP CONNECTION ONE LIMITED
From: 25 February 2021To: 15 July 2022
Contact
Address

49 Wood Vale London, SE23 3DT,

Previous Addresses

C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ United Kingdom
From: 18 August 2023To: 28 January 2025
C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom
From: 15 July 2022To: 18 August 2023
15th Floor Millbank Tower C/O Independent Power 21-24 Millbank London SW1P 4QP United Kingdom
From: 25 February 2021To: 15 July 2022
Timeline

6 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Feb 21
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

EARL, Peter Richard Stephen

Active
Millbank Tower, LondonSW1P 4QP
Born January 1955
Director
Appointed 24 Jun 2024

GORGYAN, Ana

Active
Wood Vale, LondonSE23 3DT
Born April 1981
Director
Appointed 24 Jun 2024

TURNER, Paul

Active
Wood Vale, LondonSE23 3DT
Born January 1964
Director
Appointed 25 Feb 2021

EARL, Peter Richard Stephen

Resigned
21-24 Millbank, LondonSW1P 4QP
Secretary
Appointed 25 Feb 2021
Resigned 14 Jul 2022

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
One Angel Court, LondonEC2R 7HJ
Corporate secretary
Appointed 14 Jul 2022
Resigned 30 Aug 2024

BULLINGER, Christopher

Resigned
13th Floor, LondonEC2R 7HJ
Born June 1971
Director
Appointed 14 Jul 2022
Resigned 24 Jun 2024

EARL, Peter Richard Stephen

Resigned
21-24 Millbank, LondonSW1P 4QP
Born January 1955
Director
Appointed 25 Feb 2021
Resigned 14 Jul 2022

Persons with significant control

1

13th Floor, LondonEC2R 7HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Feb 2021
Fundings
Financials
Latest Activities

Filing History

31

Change Account Reference Date Company Previous Shortened
25 November 2025
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
14 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
8 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 January 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
28 January 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
22 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2024
AP01Appointment of Director
Change To A Person With Significant Control
20 August 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
20 August 2024
TM01Termination of Director
Change Person Director Company With Change Date
26 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 August 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
18 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
27 July 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
17 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
27 February 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
22 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Certificate Change Of Name Company
15 July 2022
CERTNMCertificate of Incorporation on Change of Name
Appoint Corporate Secretary Company With Name Date
15 July 2022
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
15 July 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 July 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 July 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Incorporation Company
25 February 2021
NEWINCIncorporation